✨ Company Liquidations, Land Transfer Notices
808
THE NEW ZEALAND GAZETTE.
[No. 26
In the matter of the Naumai Gold-dredging Company (Limited).
AT an extraordinary general meeting of the members of the abovenamed company, duly convened, and held at Wood’s Private Hotel, Rattray Street, Dunedin, on the 14th day of March, 1902, the following extraordinary resolution was passed: “That it has been proved to the satisfaction of the company that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and that, accordingly, the company be wound up voluntarily.” And at the same meeting GEORGE MILNE MACLEAN, of Dunedin, Mining Secretary, was appointed Liquidator for the purpose of such winding-up.
Dated this 21st day of March, 1902.
WILLIAM WOOD, Chairman.
572
THE BARRIER REEFS GOLD-MINING COMPANY (LIMITED).
AT an extraordinary general meeting of the members of the above company, duly convened, and held at No. 39, New Zealand Insurance Buildings, Queen Street, Auckland, on the 24th day of March, 1902, the following extraordinary resolutions were duly passed :-
-
“That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and, accordingly, that the company be wound up voluntarily.”
-
“That Henry Gilfillan the younger be and he is hereby appointed Liquidator for the purposes of such winding-up, and that his remuneration be £50.”
The above resolutions are intended to take effect under section 3 of section 189 of “The Companies Act, 1882,” as an extraordinary resolution, and, consequently, will not require confirmation at a second meeting.
Dated this 25th day of March, 1902.
H. BRETT, Chairman.
H. GILFILLAN, Jun., Secretary.
567
DIGGERS’ PRIDE GOLD-DREDGING COMPANY (LIMITED).
NOTICE is hereby given that at an extraordinary general meeting of shareholders in the Diggers’ Pride Gold-dredging Company (Limited), duly held on the 7th day of March, 1902, at the Dunedin Stock Exchange, a resolution, “That the company be wound up voluntarily,” was passed by the required majority; and such resolution was duly confirmed and carried as a special resolution at a subsequent extraordinary general meeting of the company, duly convened for the purpose, and held at the registered office of the company, Crawford Street, Dunedin, on the 25th day of March, 1902.
ARTHUR T. FINCH,
Liquidator.
CALVERT AND BRUGH, Solicitors, Dunedin.
565
LAND TRANSFER ACT NOTICES.
NOTICE is hereby given that the parcel of land herein-after described will be brought under the provisions of “The Land Transfer Act, 1885,” unless caveat be lodged forbidding the same within one month from the date of the Gazette containing this notice.
- PUBLIC TRUSTEE.—Section 103, Hua and Wai-wakaiho District, 59 acres 3 roods. Unoccupied.
Diagram may be inspected at this office (Plan 1765).
Dated this 27th day of March, 1902, at the Lands Registry Office, New Plymouth.
R. L. STANFORD,
District Land Registrar.
561
NOTICE is hereby given that the parcel of land herein-after described will be brought under the provisions of “The Land Transfer Act, 1885,” unless caveat be lodged forbidding the same within one month from the date of the Gazette containing this notice.
- JAMES DAVID SOLE.—Part of Section 19, Fitzroy District, 34·42 perches. Occupied by Applicant.
Diagram may be inspected at this office (Plan 1738).
Dated this 27th day of March, 1902, at the Lands Registry Office, New Plymouth.
R. L. STANFORD,
District Land Registrar.
562
NOTICE is hereby given that the several parcels of land hereinafter described will be brought under the provisions of “The Land Transfer Act, 1885,” unless caveat be lodged forbidding the same within one month from the date of the Gazette containing this notice.
-
PATRICK GLEESON.—Allotment 14, Section 20, City of Auckland, containing 1 rood 39 perches. Occupied by tenant.
-
MARGARET IGOE.—Lot 37 of Allotment 64, Section 1, Suburbs of Auckland, containing 10 perches. Occupied by tenants.
-
FREDERICK JABEZ BENNETT.—Lots 35, 36, 37, 49, 50, and part Lots 38, 46, and 48, of Allotment 13, Section 8, Suburbs of Auckland, containing 3 roods 3 perches. Occupied by Applicant.
-
JULIA ADDIS.—Allotment 429, Section 2, Town of Opotiki, containing 1 acre. Occupied by James Wilson.
Diagrams may be inspected at this office.
Dated this 27th day of March, 1902, at the Lands Registry Office, Auckland.
EDWIN BAMFORD,
District Land Registrar.
560
NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of “The Land Transfer Act, 1885,” unless caveat be lodged forbidding the same within one calendar month from the date of the Gazette containing this notice.
THOMAS McGREGOR.—Part of Matawhero Six (6) Block, known as part of Waiparua. Occupied by Applicant. No. 1199.
Diagram may be inspected at this office.
Dated this 27th day of March, 1902, at the Lands Registry Office, Gisborne.
C. H. WALTER DIXON,
Assistant District Land Registrar.
559
NOTICE is hereby given that the several parcels of land hereinafter described will be brought under the provisions of “The Land Transfer Act, 1885,” unless caveat be lodged forbidding the same within two months from the date of the Gazette containing this notice.
No. 606. JAMES WOOLHOUSE.—13 acres 1 rood, Sections 1079 and 1094, Totara Survey District. Occupied by Sarah Woolhouse.
Diagrams may be inspected at this office.
Dated this 27th day of March, 1902, at the Lands Registry Office, Hokitika.
VICTOR GRACE DAY,
District Land Registrar.
558
NOTICE is hereby given that the several parcels of land hereinafter described will be brought under the provisions of “The Land Transfer Act, 1885,” unless caveat be lodged forbidding the same within one month from the date of the Gazette containing this notice.
-
EMILY SIMPSON.—38 perches, parts of Sections 217, 218, 219, and 220, City of Christchurch. Occupied by Applicant.
-
WALTER CROWE.—1 acre 1 rood 33 perches, part of Rural Section 175, Borough of Linwood. Occupied by John Stratford.
-
ETHEL LOUISE ELLIOTT.—1 rood 39 perches, Lot 2, Plan 1588, part of Rural Section 90, Block XI., Christchurch Survey District. Unoccupied.
-
WILLIAM THOMAS CHAMPION MILLS.—24 perches, part of Lot 108, Christchurch Town Reserves. Occupied by weekly tenants.
Diagrams may be inspected at this office.
Dated this 1st day of April, 1902, at the Lands Registry Office, Christchurch.
G. G. BRIDGES,
District Land Registrar.
574
NOTICE is hereby given that the parcel of land herein-after described will be brought under the provisions of “The Land Transfer Act, 1885,” unless caveat be lodged forbidding the same within one calendar month from the publication hereof in the Gazette.
Section 8, Block VIII., Town of Lawrence.—JAMES COPLAND, Applicant. Unoccupied. No. 4464.
Diagram may be inspected at this office.
Dated this 1st day of April, 1902, at the Lands Registry Office, Otago.
H. TURTON,
District Land Registrar.
573
Next Page →
✨ LLM interpretation of page content
🏭 Voluntary Winding-up of Naumai Gold-dredging Company (Limited)
🏭 Trade, Customs & Industry21 March 1902
Liquidation, Voluntary Winding-up, Dunedin, Mining, Liquidator
- George Milne Maclean, Appointed Liquidator
- William Wood, Chairman
🏭 Voluntary Winding-up of The Barrier Reefs Gold-mining Company (Limited)
🏭 Trade, Customs & Industry25 March 1902
Liquidation, Voluntary Winding-up, Auckland, Mining, Liquidator, £50 Remuneration
- Henry Gilfillan, Appointed Liquidator
- H. Brett, Chairman
- H. Gilfillan, Jun., Secretary
🏭 Voluntary Winding-up of Diggers’ Pride Gold-dredging Company (Limited)
🏭 Trade, Customs & IndustryLiquidation, Voluntary Winding-up, Dunedin, Shareholders Meeting, Confirmation of Resolution
- Arthur T. Finch, Liquidator
- Calvert and Brugh, Solicitors, Dunedin
🗺️ Land Transfer Act Notices for Various Parcels of Land
🗺️ Lands, Settlement & Survey27 March 1902
Land Transfer Act, Caveat, New Plymouth, Unoccupied Land
- R. L. Stanford, District Land Registrar
- R. L. Stanford, District Land Registrar
🗺️ Land Transfer Act Notice for James David Sole
🗺️ Lands, Settlement & Survey27 March 1902
Land Transfer Act, Caveat, Fitzroy District, Occupied Land, New Plymouth
- James David Sole, Applicant for land transfer
- R. L. Stanford, District Land Registrar
🗺️ Land Transfer Act Notices for Multiple Parcels in Auckland
🗺️ Lands, Settlement & Survey27 March 1902
Land Transfer Act, Caveat, Auckland, Multiple Allotments, Tenants, Occupied Land
- Patrick Gleeson, Applicant for Allotment 14
- Margaret Igoe, Applicant for Lot 37
- Frederick Jabez Bennett, Applicant for multiple lots
- Julia Addis, Applicant for Allotment 429
- Edwin Bamford, District Land Registrar
🗺️ Land Transfer Act Notice for Thomas McGregor in Gisborne
🗺️ Lands, Settlement & Survey27 March 1902
Land Transfer Act, Caveat, Matawhero Block, Waiparua, Gisborne, Assistant Registrar
- Thomas McGregor, Applicant for land transfer
- C. H. Walter Dixon, Assistant District Land Registrar
🗺️ Land Transfer Act Notice for James Woolhouse in Hokitika
🗺️ Lands, Settlement & Survey27 March 1902
Land Transfer Act, Caveat, Totara Survey District, Two-month Notice, Occupied Land
- James Woolhouse, Applicant for land transfer
- Victor Grace Day, District Land Registrar
🗺️ Land Transfer Act Notices for Multiple Parcels in Christchurch
🗺️ Lands, Settlement & Survey1 April 1902
Land Transfer Act, Caveat, Christchurch, Multiple Sections, Linwood, Unoccupied Land
- Emily Simpson, Applicant for 38 perches
- Walter Crowe, Applicant for Rural Section 175
- Ethel Louise Elliott, Applicant for Lot 2
- William Thomas Champion Mills, Applicant for Town Reserves
- G. G. Bridges, District Land Registrar
🗺️ Land Transfer Act Notice for James Copland in Lawrence
🗺️ Lands, Settlement & Survey1 April 1902
Land Transfer Act, Caveat, Lawrence, Block VIII, Otago, One-month Notice
- James Copland, Applicant for land transfer
- H. Turton, District Land Registrar
NZ Gazette 1902, No 26